Tauhara Properties General Partner Limited was started on 10 Dec 2013 and issued a New Zealand Business Number of 9429041004623. This registered LTD company has been run by 5 directors: Gregory David Stebbing - an active director whose contract began on 10 Dec 2013,
Matthew Heperi Northcroft - an active director whose contract began on 14 Oct 2016,
Heemi James Biddle - an active director whose contract began on 14 Oct 2016,
Charlotte Marewa Severne - an inactive director whose contract began on 10 Dec 2013 and was terminated on 09 Sep 2021,
William Aubrey - an inactive director whose contract began on 10 Dec 2013 and was terminated on 12 Aug 2014.
As stated in our data (updated on 11 Dec 2021), this company uses 1 address: 88 Kaimanawa Street, Taupo, Taupo, 3330 (category: registered, physical).
Up until 17 Sep 2021, Tauhara Properties General Partner Limited had been using 65 Waikato Street, Taupo, Taupo as their registered address.
BizDb identified other names used by this company: from 07 Jun 2016 to 14 Oct 2021 they were called Opepe Properties Limited, from 21 Nov 2013 to 07 Jun 2016 they were called Tauhara Properties Limited.
A total of 100 shares are allotted to 2 groups (11 shareholders in total). As far as the first group is concerned, 50 shares are held by 6 entities, namely:
Mary Anne Maniapoto (an individual) located at Hilltop, Taupo postcode 3330,
Ngahere Wall (an individual) located at Rd 2, Taupo postcode 3378,
Mihipeka Rameka (an individual) located at Richmond Heights, Taupo postcode 3330.
The 2nd group consists of 5 shareholders, holds 50% shares (exactly 50 shares) and includes
John Tupara - located at Rd 1, Broadlands,
Heemi Biddle - located at Turangi, Turangi,
William Hall - located at Northcote, Auckland. Tauhara Properties General Partner Limited is categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Principal place of activity
88 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Previous address
Address: 65 Waikato Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 10 Dec 2013 to 17 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mary Anne Cynthia Maniapoto |
Hilltop Taupo 3330 New Zealand |
09 Sep 2021 - |
Individual | Ngahere Wall |
Rd 2 Taupo 3378 New Zealand |
12 Oct 2016 - |
Individual | Mihipeka Jorian Rameka |
Richmond Heights Taupo 3330 New Zealand |
09 Sep 2021 - |
Individual | Matthew Heperi Northcroft |
Flaxmere Hastings 4120 New Zealand |
12 Oct 2016 - |
Individual | Dominic Bede Bowden |
Taupo Taupo 3330 New Zealand |
12 Oct 2016 - |
Director | Gregory David Stebbing |
Rd 4 Taupo 3330 New Zealand |
12 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | John Rangituehu Tupara |
Rd 1 Broadlands 3081 New Zealand |
02 Sep 2020 - |
Individual | Heemi James Biddle |
Turangi Turangi 3334 New Zealand |
10 Dec 2013 - |
Individual | William Temuera Hall |
Northcote Auckland 0627 New Zealand |
10 Dec 2013 - |
Individual | Ngahere Wall |
Rd 2 Taupo 3378 New Zealand |
12 Oct 2016 - |
Individual | Renee Rivierre Des Barres |
Rd 1 Taupo 3377 New Zealand |
02 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Wall |
Taupo Taupo 3330 New Zealand |
02 Sep 2020 - 09 Sep 2021 |
Individual | Arapiu Pohokura Seymour |
Fairfield Hamilton 3214 New Zealand |
08 Dec 2015 - 09 Sep 2021 |
Individual | Arapiu Pohokura Seymour |
Fairfield Hamilton 3214 New Zealand |
08 Dec 2015 - 09 Sep 2021 |
Individual | William Wall |
Taupo Taupo 3330 New Zealand |
12 Oct 2016 - 02 Sep 2020 |
Individual | Charlotte Marewa Severne |
Karaka Bays Wellington 6022 New Zealand |
10 Dec 2013 - 02 Sep 2020 |
Individual | William Aubrey |
Rd 1 Tirau 3484 New Zealand |
10 Dec 2013 - 31 Oct 2014 |
Gregory David Stebbing - Director
Appointment date: 10 Dec 2013
Address: Rd 4, Taupo, 3330 New Zealand
Address used since 10 Dec 2013
Matthew Heperi Northcroft - Director
Appointment date: 14 Oct 2016
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 14 Oct 2016
Heemi James Biddle - Director
Appointment date: 14 Oct 2016
Address: Turangi, Turangi, 3334 New Zealand
Address used since 14 Oct 2016
Charlotte Marewa Severne - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 09 Sep 2021
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 10 Dec 2013
William Aubrey - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 12 Aug 2014
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 10 Dec 2013
Te Matapuna Ki Te Hikuwai Charitable Trust
65 Waikato Street
Tauhara Properties Limited Partnership
65 Waikato Street
Huka Motor Cycle Limited
43 Runanga Street
Huka Cycles Limited
43 Runanga Street
Morrell Motors Limited
17 Waikato Street
Good Holdings Limited
114 Spa Road
J Mcdermott Construction Limited
14 Ruapheu Street
K & B Builders Limited
302 Matarawa Road
Shed Central Limited
109 Tuwharetoa Street
Taylor Long Construction Limited
854 River Road
Twoways Construction 2014 Limited
18 Tobin Place
Wade Commercial Limited
106 Horomatangi Street